PALM LABORATORY (MIDLANDS) LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/02/256 February 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/05/2416 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

16/01/2416 January 2024 Registered office address changed from 69 Rea Street Birmingham West Midlands B5 6BB to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2024-01-16

View Document

20/10/2320 October 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Statement of affairs

View Document

04/10/224 October 2022 Resolutions

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES JONES / 24/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES JONES / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 13 PRIORY ROAD PETERBOROUGH PE3 9EB

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/07/9228 July 1992 RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS

View Document

15/06/9015 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

06/01/896 January 1989 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 14/02/87; NO CHANGE OF MEMBERS

View Document

19/05/8719 May 1987 ANNUAL RETURN MADE UP TO 28/01/86

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH

View Document

20/01/8720 January 1987 FIRST GAZETTE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company